Search icon

SEMAPI, CORP. - Florida Company Profile

Company Details

Entity Name: SEMAPI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMAPI, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P05000090911
FEI/EIN Number 203067815

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1091 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334, US
Mail Address: 1091 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTERO RODOLFO H President 3881 FARRAGUT STREET, HOLLYWOOD, FL, 33021
CANTERO GUADALUPE Vice President 3881 FARRAGUT STREET, HOLLYWOOD, FL, 33021
CANTERO PABLO H Secretary 3881 FARRAGUT STREET, HOLLYWOOD, FL, 33021
BERRIZ &GIRALDO, PA Agent 4080 S.W. 84 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1091 E. COMMERCIAL BLVD., SUITE D, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-04-14 1091 E. COMMERCIAL BLVD., SUITE D, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2006-02-09 BERRIZ &GIRALDO, PA -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 4080 S.W. 84 AVE., C, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000354376 TERMINATED 1000000270368 MIAMI-DADE 2012-04-19 2032-05-02 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2020-01-15
ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-18
AMENDED ANNUAL REPORT 2016-09-26
AMENDED ANNUAL REPORT 2016-08-01
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State